This company is commonly known as W. & G.w. Garratt Limited. The company was founded 56 years ago and was given the registration number 00910980. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | W. & G.W. GARRATT LIMITED |
---|---|---|
Company Number | : | 00910980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 1967 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Duncombe Street, Walkley, Sheffield, S6 3RH | Secretary | 09 January 2008 | Active |
37 Duncombe Street, Sheffield, S6 3RH | Director | 27 February 2001 | Active |
15 Long Croft Road, Dronfield Woodhouse, Sheffield, S18 5XU | Secretary | - | Active |
26 School Lane, Grenoside, Sheffield, S35 8QU | Secretary | 13 January 1993 | Active |
18 Standish Way, Sheffield, S5 8YA | Secretary | 27 February 2001 | Active |
15 Long Croft Road, Dronfield Woodhouse, Sheffield, S18 5XU | Director | - | Active |
26 School Lane, Grenoside, Sheffield, S35 8QU | Director | - | Active |
25 Halifax Road, Grenoside, Sheffield, S30 3PA | Director | 27 February 2001 | Active |
The Beeches, Hathersage, Hope Valley, S32 1DA | Director | 01 February 2006 | Active |
Mrs Gwenda Miles | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Duncombe Street, Walkley, Sheffield, England, S6 3RH |
Nature of control | : |
|
Mr Paul William Miles | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-09 | Dissolution | Dissolution application strike off company. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date. | Download |
2014-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.